EXECUTIVE COUNCIL 4 SEPTEMBER 2018 EC SCHEDULE 1 OF AN ACT TO RESPOND TO THE LEGALIZATION OF CANNABIS CANNABIS CONTROL ACT DECLARATION RE

Size: px
Start display at page:

Download "EXECUTIVE COUNCIL 4 SEPTEMBER 2018 EC SCHEDULE 1 OF AN ACT TO RESPOND TO THE LEGALIZATION OF CANNABIS CANNABIS CONTROL ACT DECLARATION RE"

Transcription

1 292 EC SCHEDULE 1 OF AN ACT TO RESPOND TO THE LEGALIZATION OF CANNABIS CANNABIS CONTROL ACT DECLARATION RE Under authority of section 37 of Schedule 1 of An Act to Respond to the Legalization of Cannabis Stats. P.E.I. 2018, c. 20, Council ordered that a Proclamation do issue proclaiming the said "Schedule 1, entitled Cannabis Control Act" to come into force effective October 17, EC CORONERS ACT APPOINTMENT OF CORONER DR. CRAIG MALONE (APPOINTMENT) Under authority of section 4 of the Coroners Act R.S.P.E.I. 1988, Cap. C- 25.1, Council appointed Dr. Craig Malone of Souris to serve at pleasure as a Coroner for Kings/Queens County (vice Dr. Kenneth Coady, resigned), effective September 4, Order-in-Council EC of August 19, 2014 is hereby rescinded. EC EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (AGREEMENT RESPECTING FEDERAL CONTRIBUTIONS TO THE INTENSIVE REHABILITATIVE CUSTODY AND SUPERVISION (IRCS) PROGRAM) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Justice and Public Safety and Attorney General to enter into an agreement with the Government of Canada, as represented by the Minister of Justice, to set out terms and conditions for federal contributions to the Intensive Rehabilitative Custody and Supervision (IRCS) Program in Prince Edward Island for the period April 1, 2018 to March 31, 2023 and as required for implementation of paragraph 42(2)(r) and subsection 42(7) of the Youth Criminal Justice Act, such as more particularly described in the draft agreement.

2 293 EC EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (MEMORANDUM OF AGREEMENT RESPECTING FEDERAL CONTRIBUTIONS TO YOUTH JUSTICE SERVICES AND PROGRAMS) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Justice and Public Safety and Attorney General to enter into a memorandum of agreement with the Government of Canada, as represented by the Minister of Justice, to set out terms and conditions for support and promotion of youth justice services and programs in Prince Edward Island for the period April 1, 2018 to March 31, 2023, such as more particularly described in the draft agreement. EC FINANCIAL ADMINISTRATION ACT AUTHORITY TO CANCEL AND DISCLOSE CERTAIN ACCOUNTS RECEIVABLE VARIOUS DEPARTMENTS Pursuant to subsection 26(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the cancellation of six (6) accounts receivable of various departments totalling $9, as at March 31, Further, pursuant to subsection 26.2(4) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council disclosed the following authorized accounts receivable cancellations: SCHEDULE (CANCELLATIONS) Debtor Amount of Debt Debtors under $25,000 (6 Accounts) $9,646.72

3 294 EC FINANCIAL ADMINISTRATION ACT AUTHORITY TO WRITE-OFF AND DISCLOSE CERTAIN ACCOUNTS RECEIVABLE VARIOUS DEPARTMENTS Pursuant to subsection 26.1(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the write-off of forty-six (46) accounts receivable of various departments totalling $120, as at March 31, Further, pursuant to subsections 26.2(1) and 26.2(4) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council disclosed the following authorized accounts receivable write-offs: SCHEDULE (WRITE-OFFS) Debtor Address Amount of Debt George Smith Boston, NY, USA $98, Debtors under $25,000 (45 accounts) various $22, Total $120, EC SCHEDULE 3 OF AN ACT TO RESPOND TO THE LEGALIZATION OF CANNABIS AN ACT TO AMEND THE HIGHWAY TRAFFIC ACT (NO. 2) DECLARATION RE Under authority of section 11 of Schedule 3 of An Act to Respond to the Legalization of Cannabis Stats. P.E.I. 2018, c. 20, Council ordered that a Proclamation do issue proclaiming the said Schedule 3 entitled An Act to Amend the Highway Traffic Act (No. 2)" to come into force effective October 17, EC IAIN BEATON CAMERON Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Iain Beaton Cameron of Vancouver, British Columbia to acquire a land holding of approximately forty decimal three seven (40.37) acres of land at Grahams Road, Lot 20, Queens County, Province of Prince Edward Island, being acquired from INCR Holdings Ltd. of North Wiltshire, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act.

4 295 EC SCOTT HUNTER-DUVAR AND ELLEN BATES Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Scott Hunter-Duvar and Ellen Bates, both of Flesherton, Ontario to acquire a land holding of approximately forty (40) acres of land at Little Sands, Lot 64, Kings County, Province of Prince Edward Island, being acquired from the Estate of Grace Sutherland of Murray River, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC JENNIFER RAVENDA Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jennifer Ravenda of Dorval, Quebec to acquire a land holding of approximately four decimal zero five (4.05) acres of land at Gaspereaux, Lot 61, Kings County, Province of Prince Edward Island, being acquired from Tracy Hicken and Kevin Llewellyn, both of Gaspereaux, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC DAVID STIFF AND HEATHER STIFF (DENIAL) Council, having under consideration an application (#N5804) for acquisition of a land holding under authority of section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to David Stiff and Heather Stiff, both of Milton, Ontario to acquire a land holding of approximately one hundred and forty decimal one nine (140.19) acres of land at St. Patricks, in Lot 22, Queens County, currently owned by Robert Larmour of St. Patricks, Prince Edward Island.

5 296 EC DARRYL GARFIELD STOLTZ, RACHEL JOY STOLTZ, LAZARUS STOLTZ AND SAMANTHA STOLTZ (TO RESCIND) Council, having under consideration Order-in-Council EC of July 3, 2018, rescinded the said Order forthwith, thus rescinding permission for Darryl Garfield Stoltz, Lazarus Stoltz and Samantha Stoltz, all of Bonshaw, Prince Edward Island and Rachel Joy Stoltz of Wroxeter, Ontario to acquire a land holding of approximately ninety-seventy decimal five (97.5) acres of land at South Melville, Lot 29, Queens County, Province of Prince Edward Island, being acquired from Miles Gilbert of Victoria, Prince Edward Island. EC GREGORY WARDROPE AND ROBYN WARDROPE Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gregory Wardrope and Robyn Wardrope, both of Charlottetown, Prince Edward Island to acquire a land holding of approximately one hundred and fifty (150) acres of land at Springhill, Lot 13, Prince County, Province of Prince Edward Island, being acquired from Barry Grigg and Lisa Grigg, both of Summerside, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC P.E.I. INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to P.E.I. Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately eight (8) acres of land at Rock Barra, Lot 45, Kings County, Province of Prince Edward Island, being acquired from Honourable J. Heath MacDonald, Minister of Finance of Charlottetown, Prince Edward Island. Further, Council noted that upon transfer to P.E.I. Inc., the said land, being Provincial Property No , will be identified for non-development use pursuant to section 21 of the said Act.

6 297 EC P.E.I. INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to P.E.I. Inc. of Mermaid, Prince Edward Island to acquire a land holding of approximately two (2) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Ian P. Walker of Mermaid, Prince Edward Island and Bruce MacDonald of Oakville, Ontario. EC P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC of May 8, 2018, rescinded the said Order forthwith, thus rescinding permission for P.E.I. Inc. of Coleman, Prince Edward Island to acquire, by share acquisition, an interest in a land holding of approximately two decimal two eight (2.28) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from P.E.I. Inc. of Summerside, Prince Edward Island. EC P.E.I. INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to P.E.I. Inc. of Coleman, Prince Edward Island to acquire, by share acquisition, an interest in a land holding of approximately two decimal two eight (2.28) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from P.E.I. Inc. of Summerside, Prince Edward Island.

7 298 EC P.E.I. INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to P.E.I. Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately fifteen decimal zero five (15.05) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Sears Canada Inc. of Toronto, Ontario. EC G&L PROPERTIES LTD. Pursuant to section 5 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to G&L Properties Ltd. of Winsloe, Prince Edward Island to acquire a land holding of approximately thirty-eight decimal six five (38.65) acres of land at Harrington, Lot 33, Queens County, Province of Prince Edward Island, being acquired from Kentdale Organic Produce Inc. of South Winsloe, Prince Edward Island PROVIDED THAT the portion of the said real property that will not be used for resource commercial use, being approximately fifty-one decimal zero five (31.05) acres, is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC GOLDENCROPS CANADA INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Goldencrops Canada Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately four decimal two (4.2) acres of land at Slemon Park, Lot 17, Prince County, Province of Prince Edward Island, being acquired from PEI Westside Funding LLC of Charlottetown, Prince Edward Island.

8 299 EC GORRILL PRODUCE LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC of July 3, 2018, rescinded the said Order forthwith, thus rescinding permission for Gorrill Produce Ltd. of O Leary, Prince Edward Island to acquire a land holding of approximately one hundred and twenty (120) acres of land at Milo, Lot 9, Prince County, Province of Prince Edward Island, being acquired from James MacKay of Coleman, Prince Edward Island. EC GORRILL PRODUCE LTD. Pursuant to section 5 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gorrill Produce Ltd. of O Leary, Prince Edward Island to acquire a land holding of approximately one hundred and eighteen decimal four (118.4) acres of land at Milo, Lot 9, Prince County, Province of Prince Edward Island, being acquired from James MacKay of Coleman, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC M & D CONSTRUCTION INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to M & D Construction Inc. of East Suffolk, Prince Edward Island to acquire a land holding of approximately four (4) acres of land at Marshfield, Lot 34, Queens County, Province of Prince Edward Island, being acquired from Devries Developments Ltd. of Marshfield, Prince Edward Island.

9 300 EC MARTIN RD FARMS LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Martin Rd Farms Ltd. of St. Felix, Prince Edward Island to acquire a land holding of approximately one decimal six seven (1.67) acres of land at St. Roch, Lot 2, Prince County, Province of Prince Edward Island, being acquired from Ryan Blanchard and Christina Gaudet-Blanchard, both of Tignish, Prince Edward Island. EC MARWOOD PROPERTIES INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Marwood Properties Inc. of Brudenell, Prince Edward Island to acquire a land holding of approximately one decimal five six (1.56) acres of land at Montague, Lot 52, Kings County, Province of Prince Edward Island, being acquired from Greg Ryan and Angela Reid-Ryan, both of Montague, Prince Edward Island. EC MCKENNA BROS. (1989) LIMITED R.S.P.E.I. 1988, Cap. L-5 Council granted permission to McKenna Bros. (1989) Limited of Cardigan, Prince Edward Island to acquire a land holding of approximately ten decimal five nine (10.59) acres of land at Baldwin Road, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Honourable J. Heath MacDonald, Minister of Finance of Charlottetown, Prince Edward Island. Further, Council noted that upon transfer to McKenna Bros. (1989) Limited, the said land, being Provincial Property No , will be identified for nondevelopment use pursuant to section 21 of the said Act.

10 301 EC SIR ANDREW MACPHAIL (OF ORWELL P.E.I.) FOUNDATION INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Sir Andrew MacPhail (of Orwell P.E.I.) Foundation Inc. of Orwell, Prince Edward Island to acquire a land holding of approximately one decimal two nine (1.29) acres of land at Orwell, Lot 57, Queens County, Province of Prince Edward Island, being acquired from David MacDonald of Vernon Bridge, Prince Edward Island. EC MUNICIPAL GOVERNMENT ACT MUNICIPAL ELECTION REGULATIONS AMENDMENT Pursuant to section 261 of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1, Council made the following regulations: 1. Section 21 of the Municipal Government Act Municipal Election Regulations (EC749/17) is amended in the words immediately preceding clause (a) (a) by the deletion of the words in an enumeration record ; and (b) by the deletion of the words under section 19 or 20 and the substitution of the words pursuant to section 41 of the Act. 2. These regulations come into force on September 15, EXPLANATORY NOTES SECTION 1 amends section 21 of the Municipal Election Regulations (EC749/17) to delete a reference to an enumeration record and to delete the words under section 19 or 20 and substitute the words pursuant to section 41 of the Act to clarify that the personal information of electors that is required to be protected is any personal information collected or obtained pursuant to that section of the Act. SECTION 2 provides for the commencement of the regulations. EC PROVINCIAL COURT ACT JUSTICE OF THE PEACE APPOINTMENT Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council appointed Margaret Gallant of Summerside, in Prince County, Prince Edward Island, as a Justice of the Peace in and for the Counties of Prince, Queens and Kings in the Province of Prince Edward Island for a term of five (5) years, effective 4 September 2018.

11 302 Further, Council ordered that should Margaret Gallant cease to be employed by the Province of Prince Edward Island in her present capacity with the Provincial Court, that her appointment as a Justice of the Peace shall terminate coincident with the date her employment terminates. EC PUBLIC DEPARTMENTS ACT ACTING PREMIER APPOINTMENTS Under authority of subsection 4(2) of the Public Departments Act, R.S.P.E.I. 1988, Cap. P 29 the following appointments were made: Honourable Jordan K.M. Brown to be Acting Premier and President of the Executive Council from the 7th day of September 2018 through to the 13th day of September, 2018, in the absence from the Province of Honourable H. Wade MacLauchlan. Honourable Tina M. Mundy to be Acting Premier and President of the Executive Council commencing on the 14th day of September 2018 and continuing for the duration of the absence from the Province of Honourable H. Wade MacLauchlan. EC WILDLIFE CONSERVATION ACT FUR HARVESTING REGULATIONS AMENDMENT Pursuant to section 28 of the Wildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1, Council made the following regulations: 1. Schedule C to the Wildlife Conservation Act Fur Harvesting Regulations (EC663/04) is revoked and Schedule C as set out in the Schedule to these regulations is substituted. 2. These regulations come into force on September 15, SCHEDULE SCHEDULE C List of Approved Body-Gripping Traps (Certified under the Canadian Trap Certification Program and approved for use as killing traps for beaver, muskrat, raccoon and weasel in Prince Edward Island) Beaver Traps approved for use underwater and on land: B.M.I. BT 300 LDL C330 Magnum Bélisle Classic 330 Rudy 280 Bélisle Super X 280 Rudy 330 Bélisle Super X 330 Sauvageau F B.M.I. 280 Body Gripper Sauvageau B.M.I. 330 Body Gripper Sauvageau Bridger 330 Sauvageau Duke 280 Species-Specific 330 Dislocator Half Magnum Duke 330 Species-Specific 440 Dislocator Half Magnum LDL C280 Woodstream Oneida Victor Conibear 280 LDL C280 Magnum Woodstream Oneida Victor Conibear 330 LDL C330

12 303 Raccoon Traps approved for use on land: Bélisle Classic 220 Bélisle Super X 160 Bélisle Super X 220 Bélisle Super X 280 B.M.I. 160 Body Gripper B.M.I. 220 Body Gripper B.M.I. 280 Body Gripper B.M.I 280 Magnum Body Gripper Bridger 160 Bridger 220 Bridger 280 Mag Bodygripper Duke 160 Duke 220 Koro #2 LDL C 160 Magnum LDL C 160 Muskrat Traps approved for use on land: Bélisle Super X 110 Bélisle Super X 120 B.M.I. Body Gripper 120 B.M.I. Body Gripper 120 Magnum B.M.I. 126 Magnum Bridger 120 Bridger 120 Magnum Bodygripper Bridger 155 Magnum Bodygripper CONV 11 CAN (Holland) Duke 120 FMB 110 SS (Holland) FMB 150 SS (Holland) Koro Muskrat Koro Large Rodent Double Spring LDL B120 LDL B120 Magnum Weasel Bélisle Super X 110 Bélisle Super X 120 B.M.I. #60 B.M.I. 120 Body Gripper Magnum B.M.I. 126 Body Gripper Magnum Bridger 120 Bridger 120 Magnum Bodygripper Bridger 155 Magnum Bodygripper Koro Muskrat Trap Koro Rodent Trap Koro Large Rodent Double Spring LDL B120 Magnum Ouell LDL C 220 LDL C 220 Magnum LDL C 280 Magnum Northwoods 155 Rudy 160 Rudy 160 Plus Rudy 220 Rudy 220 Plus Sauvageau Sauvageau Sauvageau Species-Specific 220 Dislocator Half Magnum Woodstream Oneida Victor Conibear 160 Woodstream Oneida Victor Conibear 220 Oneida Victor 120 Stainless Steel Oneida Victor Conibear Stainless Steel Oneida Victor Conibear Magnum Stainless Steel Ouell Ouell RM Rudy 120 Rudy 110 Rudy 120 Magnum Sauvageau Sauvageau C120 Magnum Sauvageau C120 Reverse Bend Triple M WCS Tube Trap International Woodstream Oneida Victor Conibear 110 Woodstream Oneida Victor Conibear 120 Quell 3-10 Ouell RM Rudy 120 Magnum Sauvageau C120 Magnum Sauvageau C120 Reverse Bend Sauvageau Triple M Victor Rat Trap WCS Tube Trap Int l Woodstream Oneida Victor Conibear 110 Woodstream Oneida Victor Conibear 120 EXPLANATORY NOTES SECTION 1 revokes Schedule C to the regulations and substitutes a new Schedule C with an updated list of approved body-gripping traps. SECTION 2 provides for the commencement of the regulations. EC WILDLIFE CONSERVATION ACT HUNTING AND TRAPPING SEASONS REGULATIONS AMENDMENT Pursuant to section 28 of the Wildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1, Council made the following regulations: 1. Schedules I and II of the Wildlife Conservation Act Hunting and Trapping Seasons Regulations (EC592/16) are revoked and Schedules I and II as set out in the Schedule to these regulations are substituted. 2. These regulations come into force on September 15, 2018.

13 304 SCHEDULE SCHEDULE I HUNTING SEASONS AND LIMITS Game Animal Open Season Daily Possession Pheasant No open season - - Ruffed Grouse September 24 - December Hungarian (Grey) Partridge October 8 November Snowshoe Hare (Rabbit) October 1 - March Fox November 1 - January Raccoon October 1 - March Coyote October 1 - March Red Squirrel No closed season - - Fur-bearing Animals SCHEDULE II TRAPPING SEASONS Open Season Beaver 8:00 AM November 1 - March 31 Mink 8:00 AM November 1 - March 31 Muskrat 8:00 AM November 1 - March 31 Weasel 8:00 AM November 1 - March 31 Raccoon October 15 - March 31 Fox November 1 - January 31 Coyote November 1 February 28 Red Squirrel No closed season Skunk No closed season EXPLANATORY NOTES SECTION 1 amends the regulations to update the open season dates in Schedule I and the trapping seasons in Schedule II. SECTION 2 provides for the commencement of the regulations. EC WILDLIFE CONSERVATION ACT HUNTING GUIDE REGULATIONS AMENDMENT Pursuant to section 28 of the Wildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1, Council made the following regulations: 1. Subsections 7(3) and (4) of the Wildlife Conservation Act Hunting Guide Regulations (EC512/05) are revoked. 2. These regulations come into force on September 15, EXPLANATORY NOTES SECTION 1 amends the Hunting Guide Regulations by revoking subsections 7(3) and (4) of the regulations. The revocation of subsection 7(3) removes the prohibition against a guide hunting while involved in guiding a party of non-resident hunters. The revocation of subsection 7(4) removes a rule respecting the counting of wildlife killed by a guide on behalf of a non-resident hunter that is no longer needed in view of the revocation of subsection 7(3). SECTION 2 provides for the commencement of the regulations.

14 305 EC WORKERS COMPENSATION ACT WORKERS COMPENSATION BOARD OF APPOINTMENT Pursuant to subsection 19(2) of the Workers Compensation Act R.S.P.E.I. 1988, Cap. W-7.1, Council made the following appointment: NAME TERM OF APPOINTMENT as chairperson Stuart Affleck 15 September 2018 Summerside to (reappointed) 15 September 2019